Name: | WPVI FINANCE L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Nov 1999 (25 years ago) |
Date of dissolution: | 15 Oct 2014 |
Entity Number: | 2435428 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Bermuda |
Address: | ATTN: GENERAL COUNSEL, 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WARBURG PINCUS LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2014-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-29 | 2014-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2009-09-29 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-11-02 | 2009-09-29 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015000096 | 2014-10-15 | SURRENDER OF AUTHORITY | 2014-10-15 |
090929000877 | 2009-09-29 | CERTIFICATE OF CHANGE | 2009-09-29 |
000501000153 | 2000-05-01 | AFFIDAVIT OF PUBLICATION | 2000-05-01 |
000501000163 | 2000-05-01 | AFFIDAVIT OF PUBLICATION | 2000-05-01 |
991102000738 | 1999-11-02 | APPLICATION OF AUTHORITY | 1999-11-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State